Farnworth
Bolton
Lancashire
BL4 7NS
Secretary Name | Michael Anthony Duffy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(same day as company formation) |
Role | Surveyor |
Correspondence Address | Higsons Accountants 93 Market Street Farnworth Bolton Lancashire BL4 7NS |
Director Name | Mrs Catherine Mary Duffy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(10 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Midwife |
Country of Residence | England |
Correspondence Address | Higsons Accountants 93 Market Street Farnworth Bolton Lancashire BL4 7NS |
Director Name | Mary Duffy |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Wandford Street Rusholme Manchester M14 7WW |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.txcomm.co.uk |
---|
Registered Address | Offices 1 And 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Farnworth |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,671 |
Cash | £35,040 |
Current Liabilities | £18,578 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
8 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
15 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2016 | Change of share class name or designation (2 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
13 April 2016 | Statement of company's objects (2 pages) |
13 April 2016 | Statement of company's objects (2 pages) |
13 April 2016 | Change of share class name or designation (2 pages) |
13 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
18 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Secretary's details changed for Michael Anthony Duffy on 31 March 2014 (1 page) |
2 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Secretary's details changed for Michael Anthony Duffy on 31 March 2014 (1 page) |
2 May 2014 | Director's details changed for Catherine Mary Duffy on 31 March 2014 (2 pages) |
2 May 2014 | Registered office address changed from 81 Belmont Road Gatley Cheadle Cheshire SK8 4AG on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 81 Belmont Road Gatley Cheadle Cheshire SK8 4AG on 2 May 2014 (1 page) |
2 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Michael Anthony Duffy on 31 March 2014 (2 pages) |
2 May 2014 | Registered office address changed from 81 Belmont Road Gatley Cheadle Cheshire SK8 4AG on 2 May 2014 (1 page) |
2 May 2014 | Director's details changed for Catherine Mary Duffy on 31 March 2014 (2 pages) |
2 May 2014 | Director's details changed for Michael Anthony Duffy on 31 March 2014 (2 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 June 2013 | Termination of appointment of Mary Duffy as a director (2 pages) |
10 June 2013 | Termination of appointment of Mary Duffy as a director (2 pages) |
9 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Appointment of Catherine Mary Duffy as a director (3 pages) |
24 April 2013 | Appointment of Catherine Mary Duffy as a director (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 April 2010 | Director's details changed for Michael Anthony Duffy on 1 April 2010 (2 pages) |
17 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Director's details changed for Michael Anthony Duffy on 1 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Michael Anthony Duffy on 1 April 2010 (2 pages) |
17 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Secretary's details changed for Michael Anthony Duffy on 1 April 2010 (1 page) |
17 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Director's details changed for Mary Duffy on 1 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Mary Duffy on 1 April 2010 (2 pages) |
17 April 2010 | Secretary's details changed for Michael Anthony Duffy on 1 April 2010 (1 page) |
17 April 2010 | Director's details changed for Mary Duffy on 1 April 2010 (2 pages) |
17 April 2010 | Secretary's details changed for Michael Anthony Duffy on 1 April 2010 (1 page) |
16 January 2010 | Registered office address changed from 29 Pendlebury Road, Gatley Cheadle Cheshire Sk8-4Bu on 16 January 2010 (2 pages) |
16 January 2010 | Registered office address changed from 29 Pendlebury Road, Gatley Cheadle Cheshire Sk8-4Bu on 16 January 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 May 2007 | Return made up to 01/04/07; no change of members (7 pages) |
4 May 2007 | Return made up to 01/04/07; no change of members (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
12 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 March 2005 | Return made up to 01/04/05; full list of members (7 pages) |
30 March 2005 | Return made up to 01/04/05; full list of members (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 November 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
4 November 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
4 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New secretary appointed (1 page) |
2 April 2003 | New secretary appointed (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | Director resigned (1 page) |
1 April 2003 | Incorporation (13 pages) |
1 April 2003 | Incorporation (13 pages) |